AA |
Accounts for a micro company for the period ending on 2023/03/24
filed on: 5th, June 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2023/06/05.
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/09
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2023/04/18 - the day director's appointment was terminated
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/24
filed on: 7th, November 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2022/08/18. New Address: Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG. Previous address: PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/09
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP02 |
New member appointment on 2022/04/06.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2022/04/06
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
2022/04/06 - the day secretary's appointment was terminated
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/24
filed on: 5th, November 2021
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2021/08/27 secretary's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/08/27 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/05/21
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/09
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2021/05/11. New Address: PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL. Previous address: 5 Froghall Road Ampthill Bedford MK45 2NW England
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/24
filed on: 7th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/03/09
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/24
filed on: 28th, October 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2019/03/24, originally was 2019/03/31.
filed on: 14th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/09
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 13th, December 2018
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2018/09/28
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/24.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/10/01. New Address: 5 Froghall Road Ampthill Bedford MK45 2NW. Previous address: Shackles Chambers 7 Land of Green Ginger Hull East Yorkshire HU1 2ED United Kingdom
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
2018/08/25 - the day director's appointment was terminated
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/09
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/03/31
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/09 with full list of members
filed on: 19th, February 2018
| annual return
|
Free Download
(11 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, February 2018
| restoration
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, February 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/09
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/09
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|